Entity Name: | VIRGO INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Apr 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P94000031302 |
FEI/EIN Number | 65-0486833 |
Address: | 4621 SW 104 CT., MIAMI, FL 33165 |
Mail Address: | 4621 SW 104 CT., MIAMI, FL 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLON, MARIA | Agent | 4621 SW 104 CT., MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
CASTELLON, MARIA | President | 4621 SW 104 CT., MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
CASTELLON, MARIA | Manager | 4621 SW 104 CT., MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
QUINONES, EFRAIN | Vice President | 4621 SW 104 CT., MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
QUINONES, EFRAIN | Secretary | 4621 SW 104 CT., MIAMI, FL 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-15 | 4621 SW 104 CT., MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-15 | 4621 SW 104 CT., MIAMI, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-15 | 4621 SW 104 CT., MIAMI, FL 33165 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State